WINDMILL CHILDCARE LIMITED

Register to unlock more data on OkredoRegister

WINDMILL CHILDCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05516416

Incorporation date

22/07/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3, Central Park, Ohio Avenue, Salford M50 2GTCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2005)
dot icon28/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon28/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon28/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon28/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon07/10/2025
Appointment of Miss Laura Barrington-Fortune as a director on 2025-09-29
dot icon07/10/2025
Appointment of Claire Allen as a director on 2025-09-29
dot icon07/10/2025
Appointment of Cheryl Darroch as a director on 2025-09-29
dot icon07/10/2025
Appointment of Ursula Jane Krystek-Walton as a director on 2025-09-29
dot icon07/10/2025
Appointment of Marie Lloyd as a director on 2025-09-29
dot icon03/10/2025
Termination of appointment of Cary Rankin as a director on 2025-09-29
dot icon01/08/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon04/07/2025
Appointment of Mr Andrew Mark Dalton as a director on 2025-06-30
dot icon15/06/2025
Termination of appointment of William Newton as a director on 2025-06-09
dot icon08/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon08/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon08/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon08/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon14/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon19/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon16/04/2024
Registration of charge 055164160015, created on 2024-04-15
dot icon09/08/2023
Memorandum and Articles of Association
dot icon01/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon22/05/2023
Resolutions
dot icon18/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon18/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon06/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon06/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon31/03/2023
Registration of charge 055164160013, created on 2023-03-29
dot icon31/03/2023
Registration of charge 055164160014, created on 2023-03-29
dot icon03/08/2022
Confirmation statement made on 2022-07-22 with updates
dot icon28/04/2022
Registered office address changed from Townhouse Childcare Ltd 80 Lawton Road Alsaver Stoke on Trent ST7 2DB to 3, Central Park Ohio Avenue Salford M50 2GT on 2022-04-28
dot icon18/03/2022
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon11/03/2022
Current accounting period shortened from 2023-03-31 to 2022-03-31
dot icon25/02/2022
Notification of Thrive Childcare and Education Limited as a person with significant control on 2022-02-17
dot icon25/02/2022
Cessation of Julie Lightley as a person with significant control on 2022-02-17
dot icon25/02/2022
Cessation of Ian Lightley as a person with significant control on 2022-02-17
dot icon25/02/2022
Satisfaction of charge 055164160007 in full
dot icon25/02/2022
Satisfaction of charge 055164160008 in full
dot icon25/02/2022
Satisfaction of charge 055164160009 in full
dot icon25/02/2022
Satisfaction of charge 055164160011 in full
dot icon25/02/2022
Satisfaction of charge 055164160010 in full
dot icon25/02/2022
Satisfaction of charge 055164160012 in full
dot icon23/02/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon18/02/2022
Termination of appointment of Julie Lightley as a director on 2022-02-17
dot icon18/02/2022
Termination of appointment of Ian Lightley as a secretary on 2022-02-17
dot icon18/02/2022
Appointment of Mr Cary Rankin as a director on 2022-02-17
dot icon18/02/2022
Termination of appointment of Ian Lightley as a director on 2022-02-17
dot icon18/02/2022
Appointment of Mr William Newton as a director on 2022-02-17
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon27/02/2020
Registration of charge 055164160012, created on 2020-02-13
dot icon06/01/2020
Satisfaction of charge 3 in full
dot icon06/01/2020
Satisfaction of charge 5 in full
dot icon06/01/2020
Satisfaction of charge 4 in full
dot icon06/01/2020
Satisfaction of charge 1 in full
dot icon06/01/2020
Satisfaction of charge 2 in full
dot icon08/10/2019
Registration of charge 055164160011, created on 2019-10-04
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon26/07/2018
Director's details changed for Mr Ian Lightley on 2018-07-24
dot icon26/07/2018
Director's details changed for Mrs Julie Lightley on 2018-07-24
dot icon23/10/2017
Registration of charge 055164160010, created on 2017-10-02
dot icon11/10/2017
Registration of charge 055164160007, created on 2017-10-02
dot icon11/10/2017
Registration of charge 055164160008, created on 2017-10-02
dot icon11/10/2017
Registration of charge 055164160009, created on 2017-10-02
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-22 with updates
dot icon02/11/2016
Satisfaction of charge 6 in full
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon18/04/2013
Particulars of a mortgage or charge / charge no: 6
dot icon24/10/2012
Amended accounts made up to 2011-12-31
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/08/2009
Return made up to 22/07/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 22/07/08; full list of members
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/07/2007
Return made up to 22/07/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/08/2006
Accounting reference date shortened from 31/07/06 to 31/12/05
dot icon16/08/2006
Return made up to 22/07/06; full list of members
dot icon29/04/2006
Particulars of mortgage/charge
dot icon15/10/2005
Particulars of mortgage/charge
dot icon13/10/2005
Particulars of mortgage/charge
dot icon13/10/2005
Particulars of mortgage/charge
dot icon22/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, William
Director
17/02/2022 - 09/06/2025
39
Lightley, Ian
Director
22/07/2005 - 17/02/2022
17
Lightley, Julie
Director
22/07/2005 - 17/02/2022
13
Rankin, Cary
Director
17/02/2022 - 29/09/2025
32
Barrington-Fortune, Laura
Director
29/09/2025 - Present
28

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About WINDMILL CHILDCARE LIMITED

WINDMILL CHILDCARE LIMITED is an(a) Active company incorporated on 22/07/2005 with the registered office located at 3, Central Park, Ohio Avenue, Salford M50 2GT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WINDMILL CHILDCARE LIMITED?

toggle

WINDMILL CHILDCARE LIMITED is currently Active. It was registered on 22/07/2005 .

Where is WINDMILL CHILDCARE LIMITED located?

toggle

WINDMILL CHILDCARE LIMITED is registered at 3, Central Park, Ohio Avenue, Salford M50 2GT.

What does WINDMILL CHILDCARE LIMITED do?

toggle

WINDMILL CHILDCARE LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for WINDMILL CHILDCARE LIMITED?

toggle

The latest filing was on 28/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.